General information

Name:

Kenea Limited

Office Address:

Gresley House Station Road Longstanton CB24 3DS Cambridge

Number: 09846261

Incorporation date: 2015-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kenea Ltd 's been on the local market for 9 years. Started with Companies House Reg No. 09846261 in the year 2015, it have office at Gresley House Station Road, Cambridge CB24 3DS. From Tue, 29th Dec 2015 Kenea Ltd is no longer under the name Kenea Investments. The enterprise's registered with SIC code 68209 which stands for Other letting and operating of own or leased real estate. The business most recent financial reports cover the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2023-10-27.

There's a solitary managing director now controlling this limited company, namely Abdulkader K. who has been executing the director's assignments since Wed, 28th Oct 2015. That limited company had been led by Emma S. until five years ago.

Abdulkader K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Kenea Ltd 2015-12-29
  • Kenea Investments Ltd 2015-10-28

Financial data based on annual reports

Company staff

Abdulkader K.

Role: Director

Appointed: 28 October 2015

Latest update: 12 February 2024

People with significant control

Abdulkader K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Emma K.
Notified on 6 April 2016
Ceased on 15 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 28 October 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-10-27 (CS01)
filed on: 30th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

54 North Lodge Drive

Post code:

CB23 3NY

City / Town:

Papworth Everard

Accountant/Auditor,
2016

Name:

George Hay Partnership Llp

Address:

St George's House George Street

Post code:

PE29 3GH

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Closest Companies - by postcode